PENNEX LIMITED
Status | ACTIVE |
Company No. | 04120914 |
Category | Private Limited Company |
Incorporated | 07 Dec 2000 |
Age | 23 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PENNEX LIMITED is an active private limited company with number 04120914. It was incorporated 23 years, 5 months, 29 days ago, on 07 December 2000. The company address is 14 Springfield Road 14 Springfield Road, Burnham-on-crouch, CM0 8UA, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rita Doreen Penn
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
New address: 14 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA
Old address: Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ
Change date: 2018-11-28
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 28 Dec 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 100,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Appoint person director company with name
Date: 28 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin David Head
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Karen Suzanne Plumb
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Rita Doreen Penn
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Simone Knights
Change date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/10/06-03/10/06 £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 123
Description: £ nc 100/10000 02/10/06
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 06/11/06 from: unit 14 springfield road springfield industrial estate, burnham on crouch essex CM0 8UA
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Legacy
Date: 27 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | IP29400R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
88 ST. GREGORYS CRESCENT,GRAVESEND,DA12 4JN
Number: | 06589206 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06988042 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDALL COMMERCIAL CLEANING LIMITED
GARRARDS COWFOLD ROAD,HORSHAM,RH13 8LY
Number: | 06712401 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 THE AVENUE,PINNER,HA5 5BJ
Number: | 08070052 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WOODSEATS ROAD,SHEFFIELD,S8 0PJ
Number: | 08092163 |
Status: | ACTIVE |
Category: | Private Limited Company |